Company NameFalcon Capital Partnership Ltd
DirectorDaniel William Marsh
Company StatusActive
Company Number09403877
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameDaniel William Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a 34 - 35 Hatton Garden
Holburn
London
EC1N 8DX
Director NameDaniel William Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Miles Lane
Murton
SA3 3AS
Wales
Director NameRyan Ian Jones
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ

Contact

Website

Location

Registered AddressUnit 3a 34 - 35 Hatton Garden
Holburn
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Ryan Ian Jones
100.00%
Ordinary

Accounts

Latest Accounts30 January 2022 (2 years, 1 month ago)
Next Accounts Due30 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

26 January 2024Unaudited abridged accounts made up to 30 January 2022 (8 pages)
15 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 9 Staple Inn London WC1V 7QH England to Unit 3a 34 - 35 Hatton Garden Holburn London EC1N 8DX on 22 March 2023 (1 page)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 30 January 2021 (8 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 30 January 2020 (8 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
25 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 January 2019 (7 pages)
25 February 2019Total exemption full accounts made up to 30 January 2018 (7 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 July 2018Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to 9 Staple Inn London WC1V 7QH on 19 July 2018 (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
28 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Termination of appointment of Ryan Ian Jones as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Ryan Ian Jones as a director on 29 July 2016 (1 page)
10 March 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 10 March 2016 (1 page)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Director's details changed for Daniel William Marsh on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Ryan Ian Jones on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Ryan Ian Jones on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Regus House Falcon Drive Cardiff Bay CF10 4RU to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Regus House Falcon Drive Cardiff Bay CF10 4RU to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 9 March 2016 (1 page)
9 March 2016Director's details changed for Daniel William Marsh on 9 March 2016 (2 pages)
15 May 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Regus House Falcon Drive Cardiff Bay CF10 4RU on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Regus House Falcon Drive Cardiff Bay CF10 4RU on 15 May 2015 (1 page)
4 February 2015Appointment of Daniel William Marsh as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Daniel William Marsh as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Daniel William Marsh as a director on 4 February 2015 (2 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
27 January 2015Termination of appointment of Daniel William Marsh as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Daniel William Marsh as a director on 27 January 2015 (1 page)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 2
(27 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 2
(27 pages)